Search icon

SIGNDISTRIBUTORS.COM, INC. - Florida Company Profile

Company Details

Entity Name: SIGNDISTRIBUTORS.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNDISTRIBUTORS.COM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000068980
FEI/EIN Number 202816443

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 162 SW SPENCER CT, SUITE 208, LAKE CITY, FL, 32024, US
Mail Address: 162 SW SPENCER CT, SUITE 208, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLEMS SHANE D President 494 SW BLAYLOCK CT, LAKE CITY, FL, 32024
WILLEMS LAURA A Secretary 494 SW BLAYLOCK CT, LAKE CITY, FL, 32024
WILLEMS LAURA A Treasurer 494 SW BLAYLOCK CT, LAKE CITY, FL, 32024
WILLEMS LAURA A Agent 494 SW BLAYLOCK CT., LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-04-30 WILLEMS, LAURA A -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 494 SW BLAYLOCK CT., LAKE CITY, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 162 SW SPENCER CT, SUITE 208, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2006-04-29 162 SW SPENCER CT, SUITE 208, LAKE CITY, FL 32024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000288631 TERMINATED 1000000925401 COLUMBIA 2022-06-07 2042-06-15 $ 4,165.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State